About

Registered Number: 00546118
Date of Incorporation: 18/03/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, CW9 7LN,

 

Based in Northwich in Cheshire, Select Sites Ltd was founded on 18 March 1955, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 07 February 2018
MR01 - N/A 23 October 2017
CS01 - N/A 11 September 2017
PSC09 - N/A 11 September 2017
PSC02 - N/A 11 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 September 2015
CERTNM - Change of name certificate 28 May 2015
CONNOT - N/A 28 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 17 February 2015
TM02 - Termination of appointment of secretary 01 December 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA01 - Change of accounting reference date 06 October 2014
RP04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 12 August 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 18 September 2012
MEM/ARTS - N/A 24 August 2012
CH01 - Change of particulars for director 03 August 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
TM01 - Termination of appointment of director 10 July 2012
RESOLUTIONS - N/A 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 03 February 2012
AA01 - Change of accounting reference date 13 October 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
RESOLUTIONS - N/A 29 June 2011
SH19 - Statement of capital 29 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2011
CAP-SS - N/A 29 June 2011
RESOLUTIONS - N/A 10 June 2011
MEM/ARTS - N/A 10 June 2011
CC04 - Statement of companies objects 10 June 2011
SH01 - Return of Allotment of shares 08 June 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 01 September 2009
395 - Particulars of a mortgage or charge 22 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 September 2008
395 - Particulars of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
RESOLUTIONS - N/A 09 June 2008
RESOLUTIONS - N/A 09 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 06 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
395 - Particulars of a mortgage or charge 25 September 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
RESOLUTIONS - N/A 22 July 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363a - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 04 April 2005
RESOLUTIONS - N/A 29 December 2004
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 22 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
RESOLUTIONS - N/A 04 October 2002
363s - Annual Return 24 September 2002
MISC - Miscellaneous document 15 August 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 28 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 16 August 2000
RESOLUTIONS - N/A 08 August 2000
AA - Annual Accounts 09 March 2000
CERTNM - Change of name certificate 10 January 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 08 April 1999
CERTNM - Change of name certificate 09 March 1999
353 - Register of members 08 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 1999
318 - Location of directors' service contracts 08 January 1999
325 - Location of register of directors' interests in shares etc 08 January 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 01 October 1997
225 - Change of Accounting Reference Date 11 September 1997
AA - Annual Accounts 21 May 1997
CERTNM - Change of name certificate 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 22 September 1995
288 - N/A 11 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1995
288 - N/A 26 April 1995
AA - Annual Accounts 19 April 1995
288 - N/A 18 April 1995
395 - Particulars of a mortgage or charge 15 February 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 07 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1993
363s - Annual Return 13 September 1993
288 - N/A 20 August 1993
395 - Particulars of a mortgage or charge 23 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 01 April 1993
363b - Annual Return 24 September 1992
288 - N/A 13 May 1992
288 - N/A 26 April 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
AA - Annual Accounts 20 March 1992
287 - Change in situation or address of Registered Office 03 October 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 06 September 1991
395 - Particulars of a mortgage or charge 22 August 1991
RESOLUTIONS - N/A 21 August 1991
395 - Particulars of a mortgage or charge 06 August 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 02 August 1990
288 - N/A 05 July 1990
288 - N/A 03 April 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 01 August 1989
288 - N/A 21 March 1989
AA - Annual Accounts 27 January 1989
RESOLUTIONS - N/A 16 December 1988
288 - N/A 16 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1988
MISC - Miscellaneous document 13 December 1988
363 - Annual Return 06 December 1988
AUD - Auditor's letter of resignation 17 December 1987
288 - N/A 08 October 1987
288 - N/A 15 September 1987
288 - N/A 14 August 1987
288 - N/A 30 June 1987
353 - Register of members 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 04 June 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
MEM/ARTS - N/A 07 February 1980
CERTNM - Change of name certificate 21 December 1979
MISC - Miscellaneous document 18 March 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

English law security agreement 29 June 2012 Fully Satisfied

N/A

Chattel mortgage 05 July 2011 Fully Satisfied

N/A

Chattels mortgage 30 June 2011 Fully Satisfied

N/A

Chattels mortgage 03 November 2010 Fully Satisfied

N/A

Mortgage 21 September 2010 Fully Satisfied

N/A

Chattel mortgage 25 June 2010 Fully Satisfied

N/A

Mortgage 14 August 2009 Fully Satisfied

N/A

Chattel mortgage 26 June 2008 Fully Satisfied

N/A

Security agreement 09 May 2008 Fully Satisfied

N/A

Chattel mortgage 25 April 2008 Fully Satisfied

N/A

Mortgage 28 February 2008 Fully Satisfied

N/A

Chattel mortgage 20 September 2007 Fully Satisfied

N/A

Chattel mortgage 14 June 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 18 May 2004 Fully Satisfied

N/A

Chattel mortgage 05 May 2004 Fully Satisfied

N/A

Chattel mortgage 03 October 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Mortgage 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Deed of release and fixed charge 30 September 2003 Fully Satisfied

N/A

Composite guarantee and debenture 01 August 2000 Fully Satisfied

N/A

Composite guarantee and debenture 03 February 1995 Fully Satisfied

N/A

Mortgage debenture 12 July 1993 Fully Satisfied

N/A

Guarantee and debenture 02 August 1991 Fully Satisfied

N/A

Mortgage debenture 02 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.